SMILES@LEGACY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 Termination of appointment of Gordon Mcgavin as a director on 2025-03-31

View Document

04/09/254 September 2025 Termination of appointment of Lesley Mcgavin as a director on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Rachel Macdonald as a director on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Dr Anna Frances Maureen Britton as a director on 2025-03-31

View Document

01/04/251 April 2025 Notification of Britton Macdonald Dental Ltd as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Cessation of Gordon Mcgavin as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Cessation of Lesley Mcgavin as a person with significant control on 2025-03-31

View Document

07/11/247 November 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

08/02/238 February 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MCGAVIN / 27/11/2018

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 307 SPRINGFIELD ROAD DALMARNOCK GLASGOW G40 3LJ SCOTLAND

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MCGAVIN / 02/10/2015

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 54 ST. JOHN'S BOULEVARD UDDINGSTON GLASGOW G71 7JF UNITED KINGDOM

View Document

15/07/1515 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company